General information

Name:

Howard Stewart Limited

Office Address:

Broadlands Bothy West End Cholsey OX10 9LW Wallingford

Number: 01787318

Incorporation date: 1984-01-30

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

Howard Stewart came into being in 1984 as a company enlisted under no 01787318, located at OX10 9LW Wallingford at Broadlands Bothy West End. The company has been in business for 40 years and its last known status is active. The company's Standard Industrial Classification Code is 68209 and has the NACE code: Other letting and operating of own or leased real estate. 2022-11-30 is the last time the company accounts were filed.

As found in the following company's register, since 2022 there have been two directors: Elizabeth C. and Nicholas C.. To find professional help with legal documentation, the abovementioned firm has been utilizing the skills of Elizabeth C. as a secretary since February 1991.

Executives who control the firm include: Nicholas C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Elizabeth C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Elizabeth C.

Role: Director

Appointed: 28 March 2022

Latest update: 23 February 2024

Nicholas C.

Role: Director

Appointed: 28 February 1991

Latest update: 23 February 2024

Elizabeth C.

Role: Secretary

Appointed: 28 February 1991

Latest update: 23 February 2024

People with significant control

Nicholas C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizabeth C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 15 August 2024
Confirmation statement last made up date 01 August 2023
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2014
Date Approval Accounts 20 April 2015
Annual Accounts 10 July 2017
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 10 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts
Start Date For Period Covered By Report 01 December 2013
End Date For Period Covered By Report 30 November 2015
Annual Accounts 26 April 2016
End Date For Period Covered By Report 30 November 2015
Date Approval Accounts 26 April 2016
Annual Accounts
End Date For Period Covered By Report 30 November 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 2022-11-30 (AA)
filed on: 29th, August 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2014

Address:

Alfriston High Street North Moreton

Post code:

OX11 9AT

City / Town:

Didcot

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
40
Company Age

Closest Companies - by postcode